Search icon

AHM MANAGEMENT INC

Company Details

Entity Name: AHM MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2008 (17 years ago)
Document Number: P05000153085
FEI/EIN Number 203815614
Address: 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912928961 2006-07-22 2007-11-07 742 S PINELLAS AVE, TARPON SPRINGS, FL, 346893710, US 742 S PINELLAS AVE, TARPON SPRINGS, FL, 346893710, US

Contacts

Phone +1 727-934-3400
Fax 7279343440

Authorized person

Name ASPASIA HASKOPOULOS MANIAS
Role OWNER
Phone 7277729577

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21866
State FL
Is Primary Yes

Other Provider Identifiers

Issuer OTHER ID NUMBER
Number 1018060
Issuer OTHER ID NUMBER-COMMERCIAL NUMBER
Number 1018060

Agent

Name Role Address
HASKOPOULOS STEFANOS Agent 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

President

Name Role Address
HASKOPOULOS-MANIAS ASPASIA President 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
HASKOPOULOS STEFANOS Treasurer 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2024-03-06 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 701 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 No data
AMENDMENT 2008-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-26 HASKOPOULOS, STEFANOS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000224749 TERMINATED 1000000988204 PINELLAS 2024-04-09 2044-04-17 $ 2,628.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000224756 TERMINATED 1000000988205 PINELLAS 2024-04-09 2044-04-17 $ 3,414.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000539832 TERMINATED 1000000609510 PINELLAS 2014-04-16 2034-05-01 $ 5,368.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000524917 TERMINATED 1000000607081 PINELLAS 2014-04-09 2034-05-01 $ 5,742.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001806984 TERMINATED 1000000557798 PINELLAS 2013-12-02 2033-12-26 $ 2,622.80 STATE OF FLORIDA0113077

Court Cases

Title Case Number Docket Date Status
Pensacola One, Inc., and AHM Services, Inc., Appellant(s) v. The Arc Gateway Inc., et al., Appellee(s). 1D2023-1648 2023-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172022CA002272XXXXXX

Parties

Name Pensacola One Inc. AHM Services Inc.
Role Appellant
Status Active
Name PENSACOLA ONE, INC.
Role Appellant
Status Active
Representations David Borucke, Erin Leigh Centrone, Kathryn L Lopez
Name AHM SERVICES INC
Role Appellant
Status Active
Representations David Borucke, Erin Leigh Centrone, Kathryn L Lopez
Name THE ARC GATEWAY FOUNDATION,INC.
Role Appellee
Status Active
Name American Red Cross of NW Florida
Role Appellee
Status Active
Representations Charles McCormack Caldwell, II
Name ESCAMBIA HIGH SCHOOL BAND BOOSTERS, INC.
Role Appellee
Status Active
Representations Charles McCormack Caldwell, II
Name ESCAMBIA HIGH SCHOOL BASEBALL BOOSTERS, INC.
Role Appellee
Status Active
Representations Charles McCormack Caldwell, II
Name Freedom Foundation of Valley Forge Pensacola Chapter
Role Appellee
Status Active
Representations Charles McCormack Caldwell, II
Name Panhandle Youth Assist Program
Role Appellee
Status Active
Representations Charles McCormack Caldwell, II
Name THE LEANING POST RANCH, INC.
Role Appellee
Status Active
Name Sickle Cell Disease Association of Escambia County
Role Appellee
Status Active
Representations Charles McCormack Caldwell, II
Name Pensacola High School Girls Soccer Boosters Club
Role Appellee
Status Active
Representations Charles F. Beall, Jr.
Name NW Florida Council of the Blind
Role Appellee
Status Active
Name 90 Works
Role Appellee
Status Active
Name AHM MANAGEMENT INC
Role Appellee
Status Active
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name THE ARC GATEWAY INC.
Role Appellee
Status Active
Representations Charles F. Beall, Jr., Samantha M Folkes, Charles McCormack Caldwell, II, Ryan Michael Barnett, Jack Walter Lurton

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 203
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of The Arc Gateway Inc.
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AHM Services, Inc.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days 02/12/24
On Behalf Of AHM Services, Inc.
Docket Date 2024-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pensacola High School Girls Soccer Boosters Club
Docket Date 2023-12-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sickle Cell Disease Association of Escambia County
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 9 days 12/29/2023
On Behalf Of Pensacola High School Girls Soccer Boosters Club
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sickle Cell Disease Association of Escambia County
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 14 days 12/20/23
On Behalf Of Pensacola High School Girls Soccer Boosters Club
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Arc Gateway Inc.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ 12/06/23
On Behalf Of Pensacola High School Girls Soccer Boosters Club
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AHM Services, Inc.
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ IB 10/06/23
On Behalf Of AHM Services, Inc.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pensacola High School Girls Soccer Boosters Club
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 637 pages
Docket Date 2023-07-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of AHM Services, Inc.
Docket Date 2023-07-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of AHM Services, Inc.
Docket Date 2023-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of AHM Services, Inc.
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State